Search icon

AEROBLEND INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AEROBLEND INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Nov 2018 (7 years ago)
Date of dissolution: 05 Jan 2021 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jan 2021 (5 years ago)
Document Number: F18000005414
FEI/EIN Number 811827473
Mail Address: 12191 W Linebaugh Ave, Tampa, FL, 33626, US
Address: 12157 W LINEBAUGH AVE 33B, TAMPA, FL, 33626, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
HUBBARD KIRALEE President 12157 W LINEBAUGH AVE 33B, TAMPA, FL, 33626
HUBBARD KIRALEE Agent 12157 W LINEBAUGH AVE 33B, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 12157 W LINEBAUGH AVE 33B, TAMPA, FL 33626 -
CONVERSION 2021-01-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000058833. CONVERSION NUMBER 700000210397

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350072 ACTIVE 1000000996715 PINELLAS 2024-05-31 2034-06-05 $ 818.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000007235 ACTIVE 1000000975685 PINELLAS 2023-12-26 2044-01-03 $ 21,032.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000176788 ACTIVE 20CC040526 HILLSBOROUGH COUNTY COURT 2021-01-22 2026-04-20 $10,231.53 AUTOMATION PERSONNEL SERVICES, INC., 7900 GLADES ROAD, SUITE 405, SUITE 405, BOCA RATON
J21000015481 ACTIVE 1000000872531 PINELLAS 2021-01-06 2031-01-13 $ 424.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000264956 ACTIVE 20-CC-047256 HILLSBOROUGH COUNTY COURT 2020-12-11 2026-05-28 $20,562.20 SELLERSFUNDING CORP., 43 W 23RD ST, 2ND FLOOR, NEW YORK, NY 10010

Documents

Name Date
ANNUAL REPORT 2021-02-04
Off/Dir Resignation 2020-11-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-09-27
Foreign Profit 2018-11-16

USAspending Awards / Financial Assistance

Date:
2022-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20327.00
Total Face Value Of Loan:
20327.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,327
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,517.28
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $20,324

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State